Search icon

DEBARRE 2, INC. - Florida Company Profile

Company Details

Entity Name: DEBARRE 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBARRE 2, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000087754
FEI/EIN Number 65-0844412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1185 NW 72 st, MIAMI, FL, 33150, US
Mail Address: 1185 NW 72 st, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMEAU RUDY President 1185 NW 72 st, MIAMI, FL, 33150
Rameau Valencia Vice President 1150 NW 72 st., MIAMI, FL, 33159
Rameau Rudy Agent 1185 NW 72 st, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1185 NW 72 st, MIAMI, FL 33150 -
REINSTATEMENT 2016-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 1185 NW 72 st, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2016-09-16 1185 NW 72 st, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2016-09-16 Rameau, Rudy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-02-23
Amendment 2019-09-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-09-16
Domestic Profit 2013-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State